Introduction
Watch Company
S
STREETS WHITTLE & PARTNERS LLP
STREETS WHITTLE & PARTNERS LLP is an active company incorporated on 19 March 2009 with the registered office located in Lincoln. STREETS WHITTLE & PARTNERS LLP was registered 17 years ago.
Status
active
Active since 17 years ago
Company No
OC344182
LLP Company
Age
17 Years
Incorporated 19 March 2009
Size
N/A
Accounts
ARD: 31/3Up to Date
Last Filed
Made up to 31 March 2025 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)
Next Due
Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026
Confirmation Statement
Up to Date
Last Filed
Made up to 19 March 2026 (1 month ago)
Next Due
Due by 2 April 2027
For period ending 19 March 2027
Previous Company Names
WHITTLE & PARTNERS LLP
From: 19 March 2009To: 6 October 2022
Address
Tower House Lucy Tower Street Lincoln, LN1 1XW,
No significant events found
Officers
14
9 Active
5 Resigned
Name
Role
Appointed
Status
BRADSHAW, Mark Philip John
ActiveLucy Tower Street, LincolnLN1 1XW
Born April 1978
Llp designated member
Appointed 30 Sept 2022
BRADSHAW, Mark Philip John
Lucy Tower Street, LincolnLN1 1XW
Born April 1978
Llp designated member
30 Sept 2022
Active
DAY, Jonathan
ActiveLucy Tower Street, LincolnLN1 1XW
Born April 1977
Llp designated member
Appointed 30 Sept 2022
DAY, Jonathan
Lucy Tower Street, LincolnLN1 1XW
Born April 1977
Llp designated member
30 Sept 2022
Active
GREENE, Michael Nicholas
ActiveLucy Tower Street, LincolnLN1 1XW
Born February 1980
Llp designated member
Appointed 01 May 2014
GREENE, Michael Nicholas
Lucy Tower Street, LincolnLN1 1XW
Born February 1980
Llp designated member
01 May 2014
Active
HALSTEAD, Benjamin
ActiveLucy Tower Street, LincolnLN1 1XW
Born July 1975
Llp designated member
Appointed 30 Sept 2022
HALSTEAD, Benjamin
Lucy Tower Street, LincolnLN1 1XW
Born July 1975
Llp designated member
30 Sept 2022
Active
INSLEY, Daniel Paul
ActiveLucy Tower Street, LincolnLN1 1XW
Born September 1988
Llp designated member
Appointed 01 Jul 2021
INSLEY, Daniel Paul
Lucy Tower Street, LincolnLN1 1XW
Born September 1988
Llp designated member
01 Jul 2021
Active
LEE, Robin Charles
ActiveLucy Tower Street, LincolnLN1 1XW
Born March 1967
Llp designated member
Appointed 30 Sept 2022
LEE, Robin Charles
Lucy Tower Street, LincolnLN1 1XW
Born March 1967
Llp designated member
30 Sept 2022
Active
LORD, Linda Jane
ActiveLucy Tower Street, LincolnLN1 1XW
Born March 1970
Llp designated member
Appointed 30 Sept 2022
LORD, Linda Jane
Lucy Tower Street, LincolnLN1 1XW
Born March 1970
Llp designated member
30 Sept 2022
Active
MANDERFIELD, Andrew Robert
ActiveLucy Tower Street, LincolnLN1 1XW
Born October 1965
Llp designated member
Appointed 30 Sept 2022
MANDERFIELD, Andrew Robert
Lucy Tower Street, LincolnLN1 1XW
Born October 1965
Llp designated member
30 Sept 2022
Active
PAUL F TUTIN LIMITED
ActiveLucy Tower Street, LincolnLN1 1XW
Corporate llp designated member
Appointed 01 Jul 2024
PAUL F TUTIN LIMITED
Lucy Tower Street, LincolnLN1 1XW
Corporate llp designated member
01 Jul 2024
Active
MORIARTY, Timothy Michael
ResignedOaks Drive, ColchesterCO3 3PR
Born July 1954
Llp designated member
Appointed 19 Mar 2009
Resigned 31 Mar 2022
MORIARTY, Timothy Michael
Oaks Drive, ColchesterCO3 3PR
Born July 1954
Llp designated member
19 Mar 2009
Resigned 31 Mar 2022
Resigned
SKELLS, Rachel Marion
Resigned64 West Stockwell Street, ColchesterCO1 1HE
Born August 1971
Llp designated member
Appointed 19 Mar 2009
Resigned 30 Sept 2022
SKELLS, Rachel Marion
64 West Stockwell Street, ColchesterCO1 1HE
Born August 1971
Llp designated member
19 Mar 2009
Resigned 30 Sept 2022
Resigned
WARD, Richard Peter Clifford
ResignedCoggeshallCO6 1RD
Born July 1948
Llp designated member
Appointed 19 Mar 2009
Resigned 30 Apr 2012
WARD, Richard Peter Clifford
CoggeshallCO6 1RD
Born July 1948
Llp designated member
19 Mar 2009
Resigned 30 Apr 2012
Resigned
WHITTLE, Paul John
ResignedHungerdown Lane, ColchesterCO7 7LZ
Born December 1949
Llp designated member
Appointed 19 Mar 2009
Resigned 30 Apr 2015
WHITTLE, Paul John
Hungerdown Lane, ColchesterCO7 7LZ
Born December 1949
Llp designated member
19 Mar 2009
Resigned 30 Apr 2015
Resigned
PAUL F TUTIN LTD
ResignedLucy Tower Street, LincolnLN1 1XW
Corporate llp designated member
Appointed 30 Sept 2022
Resigned 01 Jul 2024
PAUL F TUTIN LTD
Lucy Tower Street, LincolnLN1 1XW
Corporate llp designated member
30 Sept 2022
Resigned 01 Jul 2024
Resigned
Persons with significant control
6
3 Active
3 Ceased
Name
Nature of Control
Notified
Status
Paul F Tutin Limited
ActiveLucy Tower Street, LincolnLN1 1XW
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Jul 2024
Paul F Tutin Limited
Lucy Tower Street, LincolnLN1 1XW
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Jul 2024
Active
Streets Management Services
CeasedLucy Tower Street, LincolnLN1 1XW
Nature of Control
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
Notified 30 Sept 2022
Ceased 30 Sept 2022
Streets Management Services
Lucy Tower Street, LincolnLN1 1XW
Voting rights 50 to 75 percent limited liability partnership
Right to share surplus assets 50 to 75 percent limited liability partnership
30 Sept 2022
Ceased 30 Sept 2022
Ceased
Lucy Tower Street, LincolnLN1 1XW
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 30 Sept 2022
Paul Tutin Top Co Limited
Lucy Tower Street, LincolnLN1 1XW
Voting rights 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
30 Sept 2022
Active
Mr Michael Nicholas Greene
ActiveLucy Tower Street, LincolnLN1 1XW
Born February 1980
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 01 Nov 2019
Mr Michael Nicholas Greene
Lucy Tower Street, LincolnLN1 1XW
Born February 1980
Right to share surplus assets 25 to 50 percent limited liability partnership
01 Nov 2019
Active
Mrs Rachel Marion Skells
Ceased64 West Stockwell Street, ColchesterCO1 1HE
Born August 1971
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 30 Sept 2022
Mrs Rachel Marion Skells
64 West Stockwell Street, ColchesterCO1 1HE
Born August 1971
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 30 Sept 2022
Ceased
Mr Timothy Michael Moriarty
Ceased64 West Stockwell Street, ColchesterCO1 1HE
Born July 1954
Nature of Control
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 06 Apr 2016
Ceased 31 Mar 2022
Mr Timothy Michael Moriarty
64 West Stockwell Street, ColchesterCO1 1HE
Born July 1954
Right to share surplus assets 25 to 50 percent limited liability partnership
06 Apr 2016
Ceased 31 Mar 2022
Ceased
Filing History
82
Description
Type
Date Filed
Document
11 December 2024
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 December 2024
30 July 2024
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
30 July 2024
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
30 July 2024
Change To A Person With Significant Control Limited Liability Partnership
LLPSC05LLPSC05
30 July 2024
30 July 2024
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
30 July 2024
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 January 2024
7 October 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
7 October 2022
7 October 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
7 October 2022
6 October 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
6 October 2022
Change Of Name Notice Limited Liability Partnership
6 October 2022
LLNM01LLNM01
Change Of Name Notice Limited Liability Partnership
LLNM01LLNM01
6 October 2022
No document
4 October 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 October 2022
3 October 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
3 October 2022
3 October 2022
LLPSC02LLPSC02
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC02LLPSC02
3 October 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 October 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 October 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 October 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 October 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 October 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
3 October 2022
3 October 2022
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
LLAP02LLAP02
3 October 2022
3 October 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
3 October 2022
5 August 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
5 August 2022
31 March 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
LLPSC07LLPSC07
31 March 2022
31 March 2022
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
31 March 2022
Appoint Person Member Limited Liability Partnership With Appointment Date
LLAP01LLAP01
20 July 2021
21 April 2021
LLMR01LLMR01
Mortgage Create With Deed With Charge Number Charge Creation Date Limited Liability Partnership
LLMR01LLMR01
21 April 2021
18 March 2020
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
LLPSC01LLPSC01
18 March 2020
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 August 2018
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
6 August 2018
16 June 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
16 June 2016
Termination Member Limited Liability Partnership With Name Termination Date
LLTM01LLTM01
15 June 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
27 March 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
30 March 2012
22 November 2010
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
22 November 2010
Legacy
6 May 2009
LLP395LLP395
Legacy
LLP395LLP395
6 May 2009
No document